Company Information for CORE INVESTMENTS LIMITED
LEVER BROTHERS & CO FIRST FLOOR, 690 GREAT WEST ROAD, OSTERLEY VILLAGE, LONDON, TW7 4PU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CORE INVESTMENTS LIMITED | |
Legal Registered Office | |
LEVER BROTHERS & CO FIRST FLOOR, 690 GREAT WEST ROAD OSTERLEY VILLAGE LONDON TW7 4PU Other companies in TW7 | |
Company Number | 00958062 | |
---|---|---|
Company ID Number | 00958062 | |
Date formed | 1969-07-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/03/2023 | |
Account next due | 30/03/2025 | |
Latest return | 29/09/2015 | |
Return next due | 27/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB210325526 |
Last Datalog update: | 2025-01-05 11:59:09 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CORE INVESTMENTS (CAYMAN) LIMITED | M&C CORPORATE SERVICES LIMITED PO BOX 309GT, UGLAND HOUSE SOUTH CHURCH STREET, GEORGETOWN GRAND CAYMAN, CAYMAN ISLANDS CAYMAN ISLANDS | Converted / Closed | Company formed on the 2004-03-04 | |
![]() |
CORE INVESTMENTS LIMITED | 1-2 MARINO MART FAIRVIEW DUBLIN 3 D03E5X8 | Dissolved | Company formed on the 1968-08-29 |
![]() |
Core Investments, Inc | 4219 unit D south Mobile cir Aurora CO 80013 | Delinquent | Company formed on the 2013-07-11 |
![]() |
CORE Investments, LLC | 6750 Grand Park Drive Timnath CO 80547 | Voluntarily Dissolved | Company formed on the 2006-01-14 |
![]() |
CORE INVESTMENTS INC. | 102 E. PIKES PEAK AVE. STE. 20 Suite 201 COLORADO SPRINGS, CO 80903 | Voluntarily Dissolved | Company formed on the 1993-10-01 |
![]() |
core investments ent | 2830 EDINBURGH CT FORT COLLINS CO 80525 | Delinquent | Company formed on the 2005-03-24 |
![]() |
CORE INVESTMENTS LLC | NATIONAL CITY CENTER 155 E. BROAD ST., 12TH FL COLUMBUS OH 43215 | Active | Company formed on the 2001-05-25 |
![]() |
CORE INVESTMENTS LIMITED PARTERSHIP | 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 | Permanently Revoked | Company formed on the 1998-06-24 |
![]() |
CORE INVESTMENTS, LLC | NV | Permanently Revoked | Company formed on the 2007-08-20 |
![]() |
CORE INVESTMENTS LLC | 1465 ECHO CANYON ST MESQUITE NV 89034 | Active | Company formed on the 2009-10-02 |
![]() |
CORE INVESTMENTS AND TRADING PVT LTD | A/16 HASTIRAJBAPUBHAI VASHI ROAD VILE-PARLE W MUMBAI Maharashtra 400056 | STRIKE OFF | Company formed on the 1993-07-07 |
![]() |
CORE INVESTMENTS GROUP, INC. | 40 MAIN STREET SUITE103 DUBUQUE IA 52001 | Active | Company formed on the 2016-07-01 |
![]() |
CORE INVESTMENTS PTY LTD | NSW 2221 | Active | Company formed on the 1980-03-28 |
![]() |
CORE INVESTMENTS LLC. | 1204 NE OLEANDER LANE HILLSBORO OR 97124 | Active | Company formed on the 2016-11-16 |
![]() |
Core Investments, Inc | 998 Huston St #C Grover Beach CA 93433 | Active | Company formed on the 2003-09-12 |
![]() |
Core Investments Co. Group | 11683 River Rim Rd San Diego CA 92126 | SOS/FTB Suspended | Company formed on the 2011-08-03 |
![]() |
Core Investments, LLC | Delaware | Unknown | |
CORE INVESTMENTS INC. | 2012 LISENBY AVE. SUITE A PANAMA CITY FL 32405 | Inactive | Company formed on the 2013-01-18 | |
CORE INVESTMENTS AND PROPERTY MANAGEMENT CORP. | 3146 BELLERICAY LN LAND O LAKES FL 34638 | Inactive | Company formed on the 2010-02-24 | |
CORE INVESTMENTS INC. | 11860 NW 37TH STREET SUNRISE FL 33323 | Inactive | Company formed on the 1997-03-17 |
Officer | Role | Date Appointed |
---|---|---|
WOODBERRY SECRETARIAL LIMITED |
||
NICHOLAS PAUL BATLEY HOEXTER |
||
ISABELLE MATHEW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MICHAEL SEARLE |
Director | ||
SHAKIL AHMED RAJA |
Director | ||
GUY PHILIP MATHEW |
Director | ||
KONRAD PATRICK LEGG |
Director | ||
QUAYSECO LIMITED |
Company Secretary | ||
TIMOTHY MARK BUCKLEY |
Director | ||
ROBIN JAMES MOSTYN PUGH |
Director | ||
BASIL GEORGE RODNEY ALLEN |
Director | ||
LAURA PATRICIA MATHEW |
Company Secretary | ||
GUY PHILIP MATHEW |
Director | ||
ISABELE MARIE MATHEW |
Director | ||
WAYNE PATRICK ILLIDGE |
Company Secretary | ||
PATRICIA WINIFRED BRADEN |
Company Secretary | ||
THOMAS JOHN MATHEW |
Director | ||
PATRICIA WINIFRED BRADEN |
Director | ||
JENNIE STEWART MATHEW |
Director | ||
PATRICIA WINIFRED BRADEN |
Director | ||
ROGER HUGGINS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHATNEXT GLOBAL LIMITED | Company Secretary | 2018-06-01 | CURRENT | 2016-02-04 | Active | |
GOLD MINING INVEST LTD | Company Secretary | 2018-02-21 | CURRENT | 2013-02-11 | Active - Proposal to Strike off | |
ETOSHAHI INTERNATIONAL LIMITED | Company Secretary | 2017-07-04 | CURRENT | 2017-07-04 | Active | |
ASSOCIATED BRITISH ENGINEERING PLC | Company Secretary | 2017-07-01 | CURRENT | 1910-07-07 | Active | |
23 EATON PLACE FREEHOLD LIMITED | Company Secretary | 2017-06-19 | CURRENT | 2012-11-29 | Active | |
JONATHAN CARTER LIMITED | Company Secretary | 2017-06-07 | CURRENT | 2008-01-17 | Active | |
PROSPECT HR LTD | Company Secretary | 2017-02-21 | CURRENT | 2008-08-15 | Liquidation | |
NOVOTRADE (UK) LIMITED | Company Secretary | 2017-02-21 | CURRENT | 1989-10-30 | Active | |
LIFECARERS LIMITED | Company Secretary | 2017-02-21 | CURRENT | 2004-08-13 | Active | |
BELLVIEW COMMUNICATIONS LIMITED | Company Secretary | 2017-02-14 | CURRENT | 1995-08-18 | Active | |
STEINROCK & ZIEGLER LIMITED | Company Secretary | 2017-02-14 | CURRENT | 1997-05-07 | Active | |
NUCSOFT LIMITED | Company Secretary | 2017-02-14 | CURRENT | 1998-02-13 | Active | |
FORMATLINK LIMITED | Company Secretary | 2017-02-13 | CURRENT | 2007-01-26 | Active - Proposal to Strike off | |
AMOKO GROUP LTD. | Company Secretary | 2017-02-13 | CURRENT | 2008-05-28 | Active | |
INTEGRA MEDIA LIMITED | Company Secretary | 2017-02-13 | CURRENT | 2000-11-10 | Active | |
HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED | Company Secretary | 2017-02-09 | CURRENT | 1987-02-02 | Active | |
15 LG LIMITED | Company Secretary | 2017-02-08 | CURRENT | 2001-09-18 | Active | |
BEVERSTON MEWS MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-02-08 | CURRENT | 1996-04-03 | Active | |
132 COMMERCIAL ST MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-02-08 | CURRENT | 1997-03-19 | Active | |
OBSERVATORY MANAGEMENT LIMITED | Company Secretary | 2017-02-07 | CURRENT | 1994-11-01 | Active | |
OBSERVATORY FITNESS LIMITED | Company Secretary | 2017-02-07 | CURRENT | 1995-01-10 | Active | |
OBSERVATORY LODGE MANAGEMENT LIMITED | Company Secretary | 2017-02-07 | CURRENT | 1996-10-16 | Active | |
HANOVER COURT (LONDON) LIMITED | Company Secretary | 2017-01-23 | CURRENT | 2001-06-14 | Active | |
ALBION HOUSE FARRINGDON EXCHANGE MANAGEMENT LIMITED | Company Secretary | 2017-01-19 | CURRENT | 1998-03-31 | Active | |
BEECH LAWNS LIMITED | Company Secretary | 2017-01-17 | CURRENT | 2004-04-05 | Active | |
89 HARCOURT TERRACE LIMITED | Company Secretary | 2017-01-16 | CURRENT | 2002-04-30 | Active | |
EARLS TERRACE MANAGEMENT LIMITED | Company Secretary | 2017-01-12 | CURRENT | 1999-12-20 | Active | |
THE PAVILIONS LIMITED | Company Secretary | 2017-01-06 | CURRENT | 1998-10-14 | Active | |
ELLERTON HOUSE (BRYANSTON SQUARE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-01-05 | CURRENT | 1999-06-25 | Active | |
LISBONINVEST LTD | Company Secretary | 2016-12-16 | CURRENT | 2015-12-15 | Active - Proposal to Strike off | |
LCC LONDON CONSTRUCTION COMPANY LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2016-03-23 | Dissolved 2018-05-15 | |
AF DENTAL LIMITED | Company Secretary | 2016-01-22 | CURRENT | 2016-01-22 | Active | |
LISBONINVEST LTD | Company Secretary | 2015-12-15 | CURRENT | 2015-12-15 | Active - Proposal to Strike off | |
CRAVEN ENERGY LIMITED | Company Secretary | 2015-08-24 | CURRENT | 2015-08-24 | Dissolved 2016-05-24 | |
EUROLOCKS ONLINE LIMITED | Company Secretary | 2015-07-27 | CURRENT | 2013-07-18 | Active | |
BAIG MIRZA LIMITED | Company Secretary | 2015-07-09 | CURRENT | 2015-07-09 | Active - Proposal to Strike off | |
JONE L.A. LIMITED | Company Secretary | 2015-04-15 | CURRENT | 2015-04-15 | Dissolved 2018-06-19 | |
GOLD MINING INVEST LTD | Company Secretary | 2015-02-11 | CURRENT | 2013-02-11 | Active - Proposal to Strike off | |
DYNAMIC CAPITAL MANAGEMENT (UK) LIMITED | Company Secretary | 2014-10-20 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
IWOCA OXYGEN PLC | Company Secretary | 2014-06-24 | CURRENT | 2014-06-24 | Active | |
POLEPOSITION BUSINESS DEVELOPMENT LTD | Company Secretary | 2014-06-16 | CURRENT | 2014-06-16 | Dissolved 2016-01-26 | |
NORTHERN STAR PARTNERS LTD | Company Secretary | 2014-05-30 | CURRENT | 2011-10-06 | Dissolved 2015-05-19 | |
SUREIT SERVICES LTD | Company Secretary | 2014-05-30 | CURRENT | 2007-01-04 | Dissolved 2015-05-26 | |
GLENDALE TECH CONSULTING LIMITED | Company Secretary | 2014-05-30 | CURRENT | 2006-02-27 | Dissolved 2016-01-19 | |
M & J ASSOCIATES LIMITED | Company Secretary | 2014-05-30 | CURRENT | 2007-01-26 | Dissolved 2016-03-01 | |
IRELAND FX LTD | Company Secretary | 2014-05-30 | CURRENT | 2004-06-16 | Active | |
COST REDUCTION EXPENSE AND ACCOUNT MANAGEMENT LTD | Company Secretary | 2014-05-30 | CURRENT | 2010-08-23 | Active | |
LIFEMORE LIMITED | Company Secretary | 2014-05-30 | CURRENT | 2007-12-06 | Active | |
ALIF RETAIL LTD | Company Secretary | 2014-03-26 | CURRENT | 2014-03-26 | Dissolved 2018-04-17 | |
LITEMARKETING LIMITED | Company Secretary | 2014-01-28 | CURRENT | 2014-01-28 | Dissolved 2015-08-18 | |
EPSY COMPUTER TECHNOLOGY LIMITED | Company Secretary | 2013-10-23 | CURRENT | 2012-10-18 | Dissolved 2015-04-07 | |
1 DEAL STREET LIMITED | Company Secretary | 2013-07-10 | CURRENT | 1999-06-15 | Active | |
MONTAGU COURT FREEHOLD LIMITED | Company Secretary | 2013-06-26 | CURRENT | 2012-03-06 | Active | |
ABILITY ENERGY PLC | Company Secretary | 2013-04-25 | CURRENT | 2013-04-25 | Dissolved 2014-12-09 | |
AEAS BUSINESSMEN SERVICES LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2013-02-27 | Dissolved 2014-10-07 | |
CHARTERHOUSE (ELTRINGHAM STREET) MANAGEMENT COMPANY LIMITED | Company Secretary | 2013-02-19 | CURRENT | 2007-05-31 | Active | |
BEIJMA M. DEPT. PANAMA F. IDILBI LIMITED | Company Secretary | 2013-02-01 | CURRENT | 2013-02-01 | Dissolved 2017-04-25 | |
LICENSE TRADE SERVICES LTD | Company Secretary | 2013-01-15 | CURRENT | 2013-01-15 | Dissolved 2015-05-05 | |
YORK MANSIONS (BAKER STREET) LIMITED | Company Secretary | 2013-01-01 | CURRENT | 1995-12-19 | Active | |
EPSY COMPUTER TECHNOLOGY LIMITED | Company Secretary | 2012-10-18 | CURRENT | 2012-10-18 | Dissolved 2015-04-07 | |
MAYWAVE LIMITED | Company Secretary | 2012-09-10 | CURRENT | 2012-09-10 | Active - Proposal to Strike off | |
ENERGY PLANTATIONS PLC | Company Secretary | 2012-09-05 | CURRENT | 2012-09-05 | Dissolved 2015-06-09 | |
AFRICASIA PALM OIL PLC | Company Secretary | 2012-09-05 | CURRENT | 2012-09-05 | Dissolved 2015-06-09 | |
THE SQUARE (PARSONS GREEN) MANAGEMENT LIMITED | Company Secretary | 2012-05-24 | CURRENT | 1997-04-30 | Active | |
NEXUS AID (NA) CIC | Company Secretary | 2012-04-12 | CURRENT | 2012-03-08 | Dissolved 2016-05-31 | |
LAN ELECTRONICS LIMITED | Company Secretary | 2011-11-25 | CURRENT | 2005-09-05 | Dissolved 2015-05-05 | |
QUAREX LTD | Company Secretary | 2011-11-17 | CURRENT | 2011-11-17 | Dissolved 2016-08-30 | |
INHERITANCE AND PROBATE SOLUTIONS LIMITED | Company Secretary | 2011-10-27 | CURRENT | 2011-10-27 | Dissolved 2015-08-18 | |
NORTHGATE NATURALS LIMITED | Company Secretary | 2011-09-20 | CURRENT | 2011-09-20 | Dissolved 2016-03-01 | |
CORE FN LIMITED | Company Secretary | 2011-08-24 | CURRENT | 1983-04-26 | Dissolved 2016-02-16 | |
M. B. PLANT SALES GROUP LIMITED | Company Secretary | 2011-08-08 | CURRENT | 1941-12-13 | Dissolved 2016-02-16 | |
18/20 WARWICK SQUARE RESIDENTS LIMITED | Company Secretary | 2011-08-08 | CURRENT | 1991-07-12 | Active | |
CORE SERVICE STATIONS LIMITED | Company Secretary | 2011-08-08 | CURRENT | 1980-04-16 | Active - Proposal to Strike off | |
ST. HILDA'S WHARF (WAPPING) FREEHOLD COMPANY LIMITED | Company Secretary | 2011-01-01 | CURRENT | 1995-05-15 | Active | |
ST HILDA'S WHARF (WAPPING) MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-01-01 | CURRENT | 1989-11-09 | Active | |
BASILDON COURT RESIDENTS COMPANY LIMITED | Company Secretary | 2010-06-24 | CURRENT | 1967-05-01 | Active - Proposal to Strike off | |
GELEGOLAS REFURBISHMENT TEAM LIMITED | Company Secretary | 2010-05-11 | CURRENT | 2010-05-11 | Dissolved 2017-08-08 | |
WELLTECH SOLUTIONS LIMITED | Company Secretary | 2010-04-19 | CURRENT | 2009-08-12 | Dissolved 2016-10-18 | |
FAIST LIMITED | Company Secretary | 2010-04-09 | CURRENT | 1986-12-05 | Active | |
A1 COMPANY SERVICES LIMITED | Company Secretary | 2010-03-08 | CURRENT | 2003-04-09 | Dissolved 2017-01-17 | |
KEITH MCALLISTER LIMITED | Director | 2011-10-28 | CURRENT | 2011-10-28 | Active - Proposal to Strike off | |
ALPERTON GROUP LIMITED | Director | 1997-07-01 | CURRENT | 1992-10-26 | ADMINISTRATIVE RECEIVER |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/09/24, WITH NO UPDATES | ||
30/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 16/10/23 FROM The Station Masters House Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE | ||
CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES | ||
30/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES | |
AA | 30/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES | |
AP03 | Appointment of Miss Nicola Joanne Mathew as company secretary on 2021-09-25 | |
TM02 | Termination of appointment of Woodberry Secretarial Limited on 2021-09-25 | |
AA | 30/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL BATLEY HOEXTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL BATLEY HOEXTER | |
AA | 30/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES | |
AA | 30/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES | |
AA | 30/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES | |
PSC07 | CESSATION OF ISABELLE MARIE MATHEW AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Im Estates Limited as a person with significant control on 2017-09-29 | |
AA | 30/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 344720 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL SEARLE | |
AA | 30/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 344720 | |
AR01 | 29/09/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/03/14 | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 344720 | |
AR01 | 29/09/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Isabel Mathew on 2014-09-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY MATHEW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAKIL RAJA | |
RES01 | ADOPT ARTICLES 02/09/14 | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 344720 | |
AR01 | 31/01/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/03/13 | |
AR01 | 31/01/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/03/12 | |
AR01 | 31/01/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL SEARLE / 19/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAKIL AHMED RAJA / 19/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY PHILIP MATHEW / 19/09/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KONRAD LEGG | |
AP01 | DIRECTOR APPOINTED NICHOLAS PAUL BATLEY HOEXTER | |
AP01 | DIRECTOR APPOINTED GUY PHILIP MATHEW | |
AP01 | DIRECTOR APPOINTED ISABEL MATHEW | |
AP01 | DIRECTOR APPOINTED SHAKIL AHMED RAJA | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2011 FROM POWER HOUSE WHITEHALL ROAD HALESOWEN WEST MIDLANDS B63 3JS UNITED KINGDOM | |
AP04 | CORPORATE SECRETARY APPOINTED WOODBERRY SECRETARIAL LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY QUAYSECO LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2011 FROM ONE GLASS WHARF BRISTOL BS2 0ZX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BUCKLEY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/10 | |
AR01 | 31/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN PUGH | |
AP01 | DIRECTOR APPOINTED KONRAD PATRICK LEGG | |
AP01 | DIRECTOR APPOINTED TIMOTHY MARK BUCKLEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JAMES MOSTYN PUGH / 16/08/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2010 FROM NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUAYSECO LIMITED / 16/08/2010 | |
AR01 | 31/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JAMES MOSTYN PUGH / 17/12/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/09 | |
225 | PREVEXT FROM 30/09/2008 TO 30/03/2009 | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR BASIL ALLEN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07 | |
RES01 | ADOPT ARTICLES 08/07/2008 | |
391 | NOTICE OF RES REMOVING AUDITOR | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/02/08 FROM: MEADOW CROFT BALCOMBE ROAD HORLEY SURREY RH6 9EH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 28 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 28 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | ONYX HAMPSHIRE LIMITED | |
LEGAL CHARGE | Satisfied | ONYX HAMPSHIRE LIMITED | |
THIRD PARTY LEGAL CHARGE | Satisfied | GULF OIL (GREAT BRITAIN) LIMITED | |
THIRD PARTY LEGAL CHARGE | Satisfied | GULF OIL (GREAT BRITAIN) LIMITED | |
GUARANTEE LEGAL CHARGE | Satisfied | GULF OIL (GREAT BRITAIN) LIMITED | |
THIRD PARTY LEGAL CHARGE | Satisfied | GULF OIL (GREAT BRITAIN) LIMITED | |
THIRD PARTY LEGAL CHARGE | Satisfied | GULF OIL (GREAT BRITAIN) LIMITED | |
LEGAL CHARGE | Satisfied | GULF OIL (GREAT BRITAIN) LIMITED | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR & COMPANY OF THE BANK OF SCOTLAND | |
LETTER OF OFFSET | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | TEXACO LIMITED | |
MORTGAGE & GUARANTEE CHARGE | Satisfied | TEXACO LIMITED | |
LEGAL CHARGE | Satisfied | GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LETTER OF OFFSET | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LETTER OF OFFSET | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LETTER OF OFFSET. | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND. | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORE INVESTMENTS LIMITED
CORE INVESTMENTS LIMITED owns 1 domain names.
core-investments.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
SECURITY DEPOSIT DEED | TUB STORE LIMITED | 2008-12-03 | Outstanding |
RENT DEPOSIT DEED | M.V.F. LIMITED | 1995-11-14 | Outstanding |
SECURITY DEPOSIT DEED | PROGRESS8 LIMITED | 2013-02-02 | Outstanding |
We have found 3 mortgage charges which are owed to CORE INVESTMENTS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |